Search icon

RUMBLE FOX LLC

Company Details

Name: RUMBLE FOX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4563884
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NKV3 Obsolete Non-Manufacturer 2016-07-08 2024-02-29 2023-03-07 No data

Contact Information

POC CHRISTOPHER VOYTEK
Phone +1 718-208-3541
Address 160 VARICK ST 4TH FLR, NEW YORK, NY, 10013 1273, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUMBLE FOX LLC 401(K) PLAN 2016 611736528 2017-09-06 RUMBLE FOX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2123374789
Plan sponsor’s address 160 VARICK STREET, THIRD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing ANGELA RENFROE
RUMBLE FOX LLC 401(K) PLAN 2015 611736528 2016-10-17 RUMBLE FOX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2123374554
Plan sponsor’s address 160 VARICK STREET, THIRD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JENNIFER SCHRADER
RUMBLE FOX LLC 401(K) PLAN 2014 611736528 2015-10-14 RUMBLE FOX LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2123374554
Plan sponsor’s address 160 VARICK STREET, THIRD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JENNIFER SCHRADER

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-67328 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67329 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160401007139 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140709000737 2014-07-09 CERTIFICATE OF AMENDMENT 2014-07-09
140418000122 2014-04-18 APPLICATION OF AUTHORITY 2014-04-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State